Search icon

CLIENT SLEUTH LLC - Florida Company Profile

Company Details

Entity Name: CLIENT SLEUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIENT SLEUTH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000041534
FEI/EIN Number 82-4764115

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10818 N Edison Ave, TAMPA, FL, 33612, US
Mail Address: 10818 N Edison Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG TYLER Authorized Member 10818 N Edison Ave, TAMPA, FL, 33612
Young Tyler Agent 10818 N Edison Ave, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-08-07 CLIENT SLEUTH LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 10818 N Edison Ave, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 10818 N Edison Ave, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-02-04 10818 N Edison Ave, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2019-02-04 Young, Tyler -
LC AMENDMENT AND NAME CHANGE 2018-09-17 CASE4 CONSULTING LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
LC Name Change 2020-08-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-04
LC Amendment and Name Change 2018-09-17
Florida Limited Liability 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800388410 2021-02-04 0455 PPP 10818 N Edison Ave, Tampa, FL, 33612-6502
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6502
Project Congressional District FL-15
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3147.86
Forgiveness Paid Date 2021-11-03
7727788908 2021-05-07 0455 PPS 10818 N Edison Ave, Tampa, FL, 33612-6502
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4382.5
Loan Approval Amount (current) 4382.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6502
Project Congressional District FL-15
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4407.71
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State